Search icon

GL BARBER SHOP INC.

Company Details

Name: GL BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550600
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 18-20 FIRST AVE, NEW YORK, NY, United States, 10009
Principal Address: 18-20 FIRST AVENUE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR ISKIYEV Chief Executive Officer 20 FIRST AVENUE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-20 FIRST AVE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2009-08-11 2014-03-18 Address 29 HEINZ AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2007-08-01 2009-08-11 Address 18-20 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002511 2014-03-18 BIENNIAL STATEMENT 2013-08-01
090811002745 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070801000409 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 20 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 20 1ST AVE, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882378 CL VIO CREDITED 2018-09-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443517307 2020-04-29 0202 PPP 20 First Avenue Ground floor, New York, NY, 10009
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2323.32
Forgiveness Paid Date 2021-05-06
8604388508 2021-03-10 0202 PPS 18 1st Ave Apt 20, New York, NY, 10009-7909
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-7909
Project Congressional District NY-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2321.93
Forgiveness Paid Date 2022-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State